Company NameA T Leisure Limited
DirectorsDouglas Joseph Trotman and Mark Anderson
Company StatusActive
Company Number03712240
CategoryPrivate Limited Company
Incorporation Date11 February 1999(25 years, 2 months ago)
Previous NameA1 The North Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Douglas Joseph Trotman
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1999(5 months, 1 week after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Hauxley Drive
Chester Le Street
County Durham
DH2 3TE
Director NameMark Anderson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1999(5 months, 1 week after company formation)
Appointment Duration24 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director NameKevin Maloney
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(1 month, 1 week after company formation)
Appointment Duration4 months (resigned 22 July 1999)
RoleTrainee Solicitor
Correspondence AddressFlat 1 70 Saint Andrews Street
Newcastle Upon Tyne
Tyne & Wear
NE1 5SF
Secretary NameAlan Crawford Fletcher
NationalityBritish
StatusResigned
Appointed23 March 1999(1 month, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 15 March 2005)
RoleCompany Director
Correspondence AddressSunnybank
The Crescent
Wylam
Northumberland
NE41 8HU
Secretary NameMark Anderson
NationalityBritish
StatusResigned
Appointed15 March 2005(6 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 01 December 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Aykley Vale
Aykley Heads
Durham
County Durham
DH1 5WA
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address1 Gadwall Road
Rainton Bridge South
Houghton-Le-Spring
Co Durham
DH4 5NL
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Douglas Joseph Trotman
25.00%
Ordinary
10k at £1Janet Anderson
25.00%
Ordinary
10k at £1Jessica Charlotte Trotman
25.00%
Ordinary
10k at £1Mark Anderson
25.00%
Ordinary

Financials

Year2014
Net Worth£268,580
Cash£250
Current Liabilities£34,492

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 January 2024 (2 months, 4 weeks ago)
Next Return Due12 February 2025 (9 months, 2 weeks from now)

Charges

15 April 2003Delivered on: 24 April 2003
Satisfied on: 14 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Newfield inn newfield road newfield chester le street co durham DH2 2SP.
Fully Satisfied
24 March 2003Delivered on: 26 March 2003
Satisfied on: 14 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H derwentside hotel 101 durham road blackhill consett county durham t/n DU230111.
Fully Satisfied
22 January 2002Delivered on: 26 January 2002
Satisfied on: 14 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The cross keys,front st,sherburn,county durham; t/no du 186974. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
17 January 2002Delivered on: 24 January 2002
Satisfied on: 14 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a the marsden rattler sea road south shields t/n TY174974. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
17 January 2002Delivered on: 24 January 2002
Satisfied on: 29 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a sportmans arms 52 front street leadgate t/n TY176584. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
11 January 2002Delivered on: 15 January 2002
Satisfied on: 14 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property k/a the blackhorse, high street, towlaw, county durham, t/n DU192610. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
8 September 2000Delivered on: 13 September 2000
Satisfied on: 12 September 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 October 2006Delivered on: 5 October 2006
Persons entitled: Alliance & Leicester Commercial Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a the derwentside 101 durham raod consett county durham t/n DU230111 f/h land k/a the black horse 107 high street tow lane bishop auckland t/n DU192610 f/h land k/a the cross keys front street sherburn county durham t/n DU186974 * for further details of the properties charged please refer to the form 395 *. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

30 January 2024Confirmation statement made on 29 January 2024 with no updates (3 pages)
28 December 2023Total exemption full accounts made up to 30 June 2023 (7 pages)
18 December 2023Satisfaction of charge 10 in full (2 pages)
31 March 2023Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF to 1 Gadwall Road Rainton Bridge South Houghton-Le-Spring Co Durham DH4 5NL on 31 March 2023 (1 page)
6 February 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
26 January 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
30 January 2022Confirmation statement made on 29 January 2022 with updates (4 pages)
10 January 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
29 January 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
18 November 2020Total exemption full accounts made up to 30 June 2020 (6 pages)
2 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
29 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
29 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
11 January 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
30 January 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
30 January 2018Cessation of Douglas Joseph Trotman as a person with significant control on 6 April 2016 (1 page)
30 January 2018Cessation of Jessica Charlotte Trotman as a person with significant control on 6 April 2016 (1 page)
30 January 2018Cessation of Janet Anderson as a person with significant control on 6 April 2016 (1 page)
30 January 2018Cessation of Mark Anderson as a person with significant control on 6 April 2016 (1 page)
29 January 2018Second filing of Confirmation Statement dated 29/01/2017 (6 pages)
25 January 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
5 January 2018Director's details changed for Mark Anderson on 5 January 2018 (2 pages)
15 March 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
15 March 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
31 January 2017Confirmation statement made on 29 January 2017 with updates (8 pages)
31 January 2017Confirmation statement made on 29 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 29/01/2018.
(9 pages)
29 March 2016Director's details changed for Mark Anderson on 28 March 2016 (2 pages)
29 March 2016Director's details changed for Mark Anderson on 28 March 2016 (2 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 40,000
(4 pages)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 40,000
(4 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
29 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 40,000
(4 pages)
29 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 40,000
(4 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
29 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 40,000
(4 pages)
29 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 40,000
(4 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
29 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
31 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
17 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
17 February 2010Amended accounts made up to 30 June 2008 (10 pages)
17 February 2010Amended accounts made up to 30 June 2008 (10 pages)
3 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
15 December 2009Termination of appointment of Mark Anderson as a secretary (2 pages)
15 December 2009Termination of appointment of Mark Anderson as a secretary (2 pages)
14 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
1 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
1 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
17 February 2009Return made up to 29/01/09; full list of members (4 pages)
17 February 2009Return made up to 29/01/09; full list of members (4 pages)
6 May 2008Registered office changed on 06/05/2008 from c/o muckle LLP time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF united kingdom (1 page)
6 May 2008Registered office changed on 06/05/2008 from c/o muckle LLP time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF united kingdom (1 page)
6 May 2008Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne NE1 8AS (1 page)
6 May 2008Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne NE1 8AS (1 page)
31 January 2008Return made up to 29/01/08; full list of members (3 pages)
31 January 2008Return made up to 29/01/08; full list of members (3 pages)
6 December 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
6 December 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
14 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2007Return made up to 29/01/07; full list of members (3 pages)
31 January 2007Return made up to 29/01/07; full list of members (3 pages)
12 December 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
12 December 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
5 October 2006Particulars of mortgage/charge (9 pages)
5 October 2006Particulars of mortgage/charge (9 pages)
30 January 2006Return made up to 29/01/06; full list of members (3 pages)
30 January 2006Return made up to 29/01/06; full list of members (3 pages)
2 November 2005Total exemption full accounts made up to 30 June 2005 (11 pages)
2 November 2005Total exemption full accounts made up to 30 June 2005 (11 pages)
16 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2005New secretary appointed (2 pages)
18 April 2005New secretary appointed (2 pages)
11 April 2005Secretary resigned (1 page)
11 April 2005Secretary resigned (1 page)
23 March 2005Return made up to 29/01/05; full list of members (8 pages)
23 March 2005Return made up to 29/01/05; full list of members (8 pages)
29 January 2005Declaration of satisfaction of mortgage/charge (1 page)
29 January 2005Declaration of satisfaction of mortgage/charge (1 page)
15 December 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
15 December 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
9 February 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
9 February 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
6 February 2004Return made up to 29/01/04; full list of members (8 pages)
6 February 2004Return made up to 29/01/04; full list of members (8 pages)
24 April 2003Particulars of mortgage/charge (3 pages)
24 April 2003Particulars of mortgage/charge (3 pages)
26 March 2003Particulars of mortgage/charge (3 pages)
26 March 2003Particulars of mortgage/charge (3 pages)
7 February 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 February 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 January 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
2 January 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
9 December 2002Ad 29/11/02--------- £ si 39600@1=39600 £ ic 400/40000 (2 pages)
9 December 2002Ad 29/11/02--------- £ si 39600@1=39600 £ ic 400/40000 (2 pages)
8 November 2002Nc inc already adjusted 29/10/02 (1 page)
8 November 2002Nc inc already adjusted 29/10/02 (1 page)
8 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 February 2002Full accounts made up to 30 June 2001 (10 pages)
25 February 2002Full accounts made up to 30 June 2001 (10 pages)
14 February 2002Return made up to 11/02/02; full list of members (7 pages)
14 February 2002Return made up to 11/02/02; full list of members (7 pages)
26 January 2002Particulars of mortgage/charge (4 pages)
26 January 2002Particulars of mortgage/charge (4 pages)
24 January 2002Particulars of mortgage/charge (4 pages)
24 January 2002Particulars of mortgage/charge (4 pages)
24 January 2002Particulars of mortgage/charge (4 pages)
24 January 2002Particulars of mortgage/charge (4 pages)
15 January 2002Particulars of mortgage/charge (4 pages)
15 January 2002Particulars of mortgage/charge (4 pages)
15 February 2001Return made up to 11/02/01; full list of members (7 pages)
15 February 2001Return made up to 11/02/01; full list of members (7 pages)
12 December 2000Full accounts made up to 30 June 2000 (9 pages)
12 December 2000Full accounts made up to 30 June 2000 (9 pages)
13 September 2000Particulars of mortgage/charge (5 pages)
13 September 2000Particulars of mortgage/charge (5 pages)
16 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/08/00
(1 page)
16 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/08/00
(1 page)
10 July 2000Ad 05/07/00--------- £ si 398@1=398 £ ic 2/400 (2 pages)
10 July 2000Ad 05/07/00--------- £ si 398@1=398 £ ic 2/400 (2 pages)
13 March 2000Accounting reference date extended from 29/02/00 to 30/06/00 (1 page)
13 March 2000Accounting reference date extended from 29/02/00 to 30/06/00 (1 page)
9 March 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 March 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 September 1999Company name changed A1 the north LIMITED\certificate issued on 27/09/99 (2 pages)
24 September 1999Company name changed A1 the north LIMITED\certificate issued on 27/09/99 (2 pages)
1 August 1999Director resigned (1 page)
1 August 1999New director appointed (2 pages)
1 August 1999New director appointed (2 pages)
1 August 1999New director appointed (2 pages)
1 August 1999New director appointed (2 pages)
1 August 1999Director resigned (1 page)
7 April 1999New director appointed (2 pages)
7 April 1999New secretary appointed (2 pages)
7 April 1999New secretary appointed (2 pages)
7 April 1999New director appointed (2 pages)
26 March 1999Director resigned (1 page)
26 March 1999Secretary resigned (1 page)
26 March 1999Registered office changed on 26/03/99 from: c/o rm co. Services LTD 2ND floor 80 great eastern street london. NE1 1XX (1 page)
26 March 1999Director resigned (1 page)
26 March 1999Secretary resigned (1 page)
26 March 1999Registered office changed on 26/03/99 from: c/o rm co. Services LTD 2ND floor 80 great eastern street london. NE1 1XX (1 page)
11 February 1999Incorporation (20 pages)
11 February 1999Incorporation (20 pages)